- Company Overview for PS MANOR FARM SOLAR LIMITED (08694630)
- Filing history for PS MANOR FARM SOLAR LIMITED (08694630)
- People for PS MANOR FARM SOLAR LIMITED (08694630)
- Charges for PS MANOR FARM SOLAR LIMITED (08694630)
- More for PS MANOR FARM SOLAR LIMITED (08694630)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Dec 2015 | TM01 | Termination of appointment of Alessandro Ceschiat as a director on 10 December 2015 | |
14 Dec 2015 | AP01 | Appointment of Craig Rowlings as a director on 10 December 2015 | |
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
25 Sep 2015 | MR01 | Registration of charge 086946300002, created on 22 September 2015 | |
25 Sep 2015 | MR01 | Registration of charge 086946300003, created on 22 September 2015 | |
23 Sep 2015 | MR01 | Registration of charge 086946300001, created on 22 September 2015 | |
15 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 15 September 2015
|
|
10 Aug 2015 | TM01 | Termination of appointment of Martin Guy Preston as a director on 30 July 2015 | |
10 Aug 2015 | AP01 | Appointment of Iker San Sebastian as a director on 30 July 2015 | |
10 Aug 2015 | AP01 | Appointment of Mr Alessandro Ceschiat as a director on 30 July 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
09 Jan 2015 | AA01 | Previous accounting period extended from 30 September 2014 to 31 December 2014 | |
04 Dec 2014 | TM01 | Termination of appointment of Alexandra Sian Desouza as a director on 20 November 2014 | |
04 Dec 2014 | AP01 | Appointment of Martin Guy Preston as a director on 20 November 2014 | |
13 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2014 | TM02 | Termination of appointment of Itw Asset Management Ltd as a secretary on 8 August 2014 | |
13 Aug 2014 | TM01 | Termination of appointment of Francisco Jesus Garcia Hernandez as a director on 8 August 2014 | |
13 Aug 2014 | AD01 | Registered office address changed from 3 Heath Square Boltro Road Haywards Heath West Sussex RH16 1BD to Eversheds House 70 Great Bridgewater Street Manchester England M1 5ES on 13 August 2014 | |
13 Aug 2014 | AP01 | Appointment of Mrs Alexandra Sian Desouza as a director on 8 August 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
04 Jun 2014 | CERTNM |
Company name changed prosolia uk developments LIMITED\certificate issued on 04/06/14
|
|
04 Jun 2014 | CONNOT | Change of name notice | |
07 May 2014 | AP04 | Appointment of Itw Asset Management Ltd as a secretary | |
02 May 2014 | AD01 | Registered office address changed from Suite Kc51 the Knowledge Centre Wyboston Lakes Great North Road Wyboston Bedford MK44 3BY United Kingdom on 2 May 2014 | |
02 May 2014 | AP01 | Appointment of Francisco Jesus Garcia Hernandez as a director |